Name: | METRA DELMAR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2015 (10 years ago) |
Entity Number: | 4712385 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 22 DUBLIN DRIVE, NEWARK, DE, United States, 07424 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTINA STIVALY | Chief Executive Officer | 22 DUBLIN DRIVE, NEWARK, DE, United States, 07424 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 22 DUBLIN DRIVE, NEWARK, DE, 07424, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 22 DUBLIN DRIVE, NEWARK, DE, 07424, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-10 | Address | 22 DUBLIN DRIVE, NEWARK, DE, 07424, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-02-01 | 2023-02-07 | Address | 22 DUBLIN DRIVE, NEWARK, DE, 07424, USA (Type of address: Chief Executive Officer) |
2015-02-18 | 2023-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210004580 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
230207000929 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210216060915 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
190204060422 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170201006389 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150218000851 | 2015-02-18 | APPLICATION OF AUTHORITY | 2015-02-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311284400 | 0216000 | 2008-06-20 | 245 E. DEVONIA AVE., MOUNT VERNON, NY, 10552 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202752663 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 2008-07-11 |
Abatement Due Date | 2008-07-16 |
Initial Penalty | 525.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2008-07-11 |
Abatement Due Date | 2008-07-16 |
Current Penalty | 500.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State